STRAWSON GROUP DEVELOPMENTS LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 0LG

Company number 06511968
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address MANOR HOUSE FARM, EAST DRAYTON, RETFORD, NOTTINGHAMSHIRE, DN22 0LG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Group of companies' accounts made up to 29 February 2016; Memorandum and Articles of Association. The most likely internet sites of STRAWSON GROUP DEVELOPMENTS LIMITED are www.strawsongroupdevelopments.co.uk, and www.strawson-group-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Retford Rail Station is 5.6 miles; to Gainsborough Lea Road Rail Station is 8.7 miles; to Swinderby Rail Station is 8.8 miles; to Gainsborough Central Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Strawson Group Developments Limited is a Private Limited Company. The company registration number is 06511968. Strawson Group Developments Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Strawson Group Developments Limited is Manor House Farm East Drayton Retford Nottinghamshire Dn22 0lg. . WILD, James Watson Eyre is a Secretary of the company. BISSON, Elizabeth Anne is a Director of the company. STRAWSON, George David is a Director of the company. Secretary IVES, Pauline Carol has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILD, James Watson Eyre
Appointed Date: 22 September 2010

Director
BISSON, Elizabeth Anne
Appointed Date: 22 February 2008
61 years old

Director
STRAWSON, George David
Appointed Date: 22 February 2008
88 years old

Resigned Directors

Secretary
IVES, Pauline Carol
Resigned: 22 September 2010
Appointed Date: 22 February 2008

Secretary
A G SECRETARIAL LIMITED
Resigned: 22 February 2008
Appointed Date: 21 February 2008

Director
INHOCO FORMATIONS LIMITED
Resigned: 22 February 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Mr George David Strawson
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

STRAWSON GROUP DEVELOPMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
04 Jan 2017
Group of companies' accounts made up to 29 February 2016
20 May 2016
Memorandum and Articles of Association
06 Apr 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

...
... and 39 more events
12 Apr 2008
Director appointed elizabeth anne bisson
12 Apr 2008
Director appointed george david strawson
12 Apr 2008
Appointment terminated director inhoco formations LIMITED
12 Apr 2008
Appointment terminated secretary a g secretarial LIMITED
21 Feb 2008
Incorporation

STRAWSON GROUP DEVELOPMENTS LIMITED Charges

10 June 2014
Charge code 0651 1968 0013
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings on the north side of ramsey road…
9 January 2012
Mortgage deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 3 and 4 site 2 manton wood worksop…
9 January 2012
Mortgage deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 1 and 2 site 1 manton wood worksop…
9 January 2012
Mortgage deed
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the data solutions centre 8A manton wood…
15 September 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 1 july 2010
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 September 2011
Mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 3 and 4 site 2 manton wood worksop…
15 September 2011
Mortgage
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a the data solution centre 8A manton wood…
15 September 2011
Mortgage
Delivered: 23 September 2011
Status: Satisfied on 30 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a units 1 and 2 site 1 manton wood worksop…
1 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2010
Omnibus guarantee and set-off agreement
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 May 2002
Mortgage
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Manton wood, enterprise zone, worksop, nottinghamshire t/no…
12 November 1997
Mortgage
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged property baing- l/h property k/a plots 1-3…
12 November 1997
Mortgage
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged property being- l/h property k/a plots 1-3…